Company NameSports Maintenance Services Limited
DirectorTimothy Gallagher
Company StatusActive
Company Number04424692
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Previous NameNorthern Court Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTimothy Gallagher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tapton Crescent Road
Sheffield
South Yorkshire
S10 5DA
Secretary NameJoanne Rose Gallagher
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years, 11 months after company formation)
Appointment Duration15 years
RoleSecretary
Correspondence Address12 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HF
Secretary NameFiona Gallagher
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tapton Crescent Road
Sheffield
South Yorkshire
S10 5DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesportsmaintenance.com
Email address[email protected]
Telephone020 87880123
Telephone regionLondon

Location

Registered AddressUnit 3 Ashlone Wharf
Putney Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr T. Gallagher
60.00%
Ordinary
40 at £1Edanomel LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£552,336
Cash£49,348
Current Liabilities£214,515

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

4 June 2020Delivered on: 13 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
4 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
13 June 2020Registration of charge 044246920001, created on 4 June 2020 (41 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
4 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 December 2017Registered office address changed from 37 Felsham Road Putney London SW15 1AY to Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 37 Felsham Road Putney London SW15 1AY to Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 22 December 2017 (1 page)
21 December 2017Notification of Jonathan Gallagher as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Jonathan Gallagher as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
10 March 2016Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
10 March 2016Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
15 April 2009Secretary appointed joanne gallagher (2 pages)
15 April 2009Secretary appointed joanne gallagher (2 pages)
15 April 2009Appointment terminated secretary fiona gallagher (1 page)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 April 2009Appointment terminated secretary fiona gallagher (1 page)
1 December 2008Return made up to 25/04/08; full list of members (3 pages)
1 December 2008Return made up to 25/04/08; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 May 2008Memorandum and Articles of Association (11 pages)
22 May 2008Memorandum and Articles of Association (11 pages)
10 May 2008Company name changed northern court services LTD\certificate issued on 13/05/08 (3 pages)
10 May 2008Company name changed northern court services LTD\certificate issued on 13/05/08 (3 pages)
9 July 2007Return made up to 25/04/07; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 July 2007Return made up to 25/04/07; no change of members (6 pages)
9 July 2007Registered office changed on 09/07/07 from: 170 crookes sheffield south yorkshire S10 1UH (1 page)
9 July 2007Registered office changed on 09/07/07 from: 170 crookes sheffield south yorkshire S10 1UH (1 page)
2 May 2006Return made up to 25/04/06; full list of members (6 pages)
2 May 2006Return made up to 25/04/06; full list of members (6 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 July 2005Return made up to 25/04/05; full list of members (6 pages)
12 July 2005Return made up to 25/04/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
20 July 2004Return made up to 25/04/04; full list of members (6 pages)
20 July 2004Return made up to 25/04/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
27 February 2003Accounting reference date extended from 30/04/03 to 29/06/03 (1 page)
27 February 2003Accounting reference date extended from 30/04/03 to 29/06/03 (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
25 April 2002Incorporation (15 pages)
25 April 2002Incorporation (15 pages)